Name: | SABATINO NORTH AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3379671 |
ZIP code: | 06516 |
County: | Bronx |
Place of Formation: | New York |
Address: | 135 FRONT AVE., WEST HAVEN, CT, United States, 06516 |
Name | Role | Address |
---|---|---|
SABATINO NORTH AMERICA, LLC | DOS Process Agent | 135 FRONT AVE., WEST HAVEN, CT, United States, 06516 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-04 | 2024-12-20 | Address | 135 FRONT AVE., WEST HAVEN, CT, 06516, USA (Type of address: Service of Process) |
2016-11-14 | 2020-09-04 | Address | 400 EAST 54 ST, COMM B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-11-25 | 2016-11-14 | Address | 870 7TH AVE, 8 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-10-08 | 2014-11-25 | Address | 330 COSTER STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2006-06-22 | 2008-10-08 | Address | 330 COSTER STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220000869 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
230110002847 | 2023-01-10 | BIENNIAL STATEMENT | 2022-06-01 |
200904060890 | 2020-09-04 | BIENNIAL STATEMENT | 2020-06-01 |
161114006586 | 2016-11-14 | BIENNIAL STATEMENT | 2016-06-01 |
141125006190 | 2014-11-25 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State